MCA (SOUTHAMPTON) LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-27 with updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM SUITE 7 OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON SO14 3JZ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER KAYE |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOVELL / 02/04/2018 |
06/12/186 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / JULIA LOVELL / 02/04/2018 |
06/12/186 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA LOUISE LOVELL-KAYE / 06/12/2018 |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / JULIA LOVELL / 06/12/2018 |
06/12/186 December 2018 | DIRECTOR APPOINTED MR JAMES PETER KAYE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM EASTERN DOCKS GATE 4 CENTRAL ROAD SOUTHAMPTON HANTS SO14 3AH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SEAN BOLAND |
02/07/092 July 2009 | DIRECTOR APPOINTED SEAN BOLAND |
27/06/0927 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
03/06/093 June 2009 | SECRETARY APPOINTED JULIA LOVELL |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 24 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS |
03/06/093 June 2009 | DIRECTOR APPOINTED JULIA LOVELL |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED |
03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY PML SECRETARIES LIMITED |
23/04/0923 April 2009 | GBP NC 1000/10000 08/04/09 |
22/04/0922 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
22/04/0922 April 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
22/04/0922 April 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
03/04/093 April 2009 | COMPANY NAME CHANGED 5000 S LIMITED CERTIFICATE ISSUED ON 07/04/09 |
09/06/089 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company